This company is commonly known as Air Filtration Solutions Limited. The company was founded 10 years ago and was given the registration number 08718359. The firm's registered office is in PRESTON. You can find them at 72 Roman Way Industrial Estate, Longridge Road, Preston, Lancashire. This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..
Name | : | AIR FILTRATION SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 08718359 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 October 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 72 Roman Way Industrial Estate, Longridge Road, Preston, Lancashire, PR2 5BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
72, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE | Director | 04 October 2013 | Active |
72, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE | Director | 01 October 2020 | Active |
72, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE | Director | 22 April 2014 | Active |
72, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE | Director | 02 October 2017 | Active |
Mr Frederick Ian Wood | ||
Notified on | : | 23 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 72 Roman Way Industrial Estate, Longridge Road, Preston, United Kingdom, PR2 5BE |
Nature of control | : |
|
Exors Of Stephen George Brown Deceased | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Address | : | 72, Roman Way Industrial Estate, Preston, PR2 5BE |
Nature of control | : |
|
Mr Karl Martin Howard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 72 Roman Way Ind'L Centre, Longridge Road, Preston, United Kingdom, PR2 5BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Capital | Capital allotment shares. | Download |
2023-09-28 | Accounts | Accounts with accounts type small. | Download |
2023-06-27 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-06-08 | Capital | Second filing capital allotment shares. | Download |
2023-06-05 | Capital | Capital allotment shares. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-18 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-22 | Capital | Second filing capital allotment shares. | Download |
2022-10-18 | Capital | Capital allotment shares. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-27 | Officers | Change person director company with change date. | Download |
2021-12-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-19 | Accounts | Change account reference date company current shortened. | Download |
2021-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-21 | Officers | Appoint person director company with name date. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.